About

Registered Number: 04350621
Date of Incorporation: 10/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 110 Walm Lane, Willesden Green, London, NW2 4RS

 

Founded in 2002, The London Gastropub Company Ltd have registered office in London. We do not know the number of employees at the organisation. The companies directors are listed as Burke, Nigel Anthony, Glynn Davies, Nigel Patric, Williams, Christopher, Williams, Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Nigel Anthony 09 July 2002 31 August 2005 1
GLYNN DAVIES, Nigel Patric 09 July 2002 31 August 2005 1
WILLIAMS, Christopher 10 January 2002 24 December 2010 1
WILLIAMS, Patrick 09 June 2003 28 February 2006 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 28 April 2009
363a - Annual Return 27 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
1.4 - Notice of completion of voluntary arrangement 16 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 20 February 2008
MISC - Miscellaneous document 24 August 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 July 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 27 January 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
1.1 - Report of meeting approving voluntary arrangement 21 March 2005
AA - Annual Accounts 09 February 2005
AA - Annual Accounts 09 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 22 August 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 09 October 2002 Outstanding

N/A

Debenture 16 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.